About

Registered Number: 04045098
Date of Incorporation: 01/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Clarendon House, 14 St. Andrews Street, Droitwich, Worcestershire, WR9 8DY

 

Established in 2000, W.S. Properties Ltd have registered office in Droitwich in Worcestershire. Roberts, Michael John, Ward, Jean, Swindell, Peter are listed as the directors of W.S. Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWINDELL, Peter 01 August 2000 09 April 2014 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Michael John 01 August 2000 24 January 2006 1
WARD, Jean 24 January 2006 03 December 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 02 January 2019
TM02 - Termination of appointment of secretary 03 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 31 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 17 August 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 08 August 2014
TM01 - Termination of appointment of director 09 April 2014
MR01 - N/A 05 March 2014
MR01 - N/A 05 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 21 August 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 13 January 2012
MG01 - Particulars of a mortgage or charge 26 November 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2010
AR01 - Annual Return 13 August 2010
MG01 - Particulars of a mortgage or charge 20 October 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 11 January 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 26 October 2001
395 - Particulars of a mortgage or charge 03 January 2001
287 - Change in situation or address of Registered Office 22 December 2000
395 - Particulars of a mortgage or charge 13 December 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
225 - Change of Accounting Reference Date 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
NEWINC - New incorporation documents 01 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2014 Outstanding

N/A

A registered charge 03 March 2014 Outstanding

N/A

Second legal charge 24 November 2011 Fully Satisfied

N/A

Legal charge 09 October 2009 Fully Satisfied

N/A

Legal charge 09 October 2009 Fully Satisfied

N/A

Legal charge 23 December 2004 Fully Satisfied

N/A

Legal mortgage 18 December 2000 Fully Satisfied

N/A

Mortgage debenture 08 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.